- Company Overview for ASHLEY FINANCE LIMITED (02797120)
- Filing history for ASHLEY FINANCE LIMITED (02797120)
- People for ASHLEY FINANCE LIMITED (02797120)
- Charges for ASHLEY FINANCE LIMITED (02797120)
- More for ASHLEY FINANCE LIMITED (02797120)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
06 Dec 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Aug 2017 | AD01 | Registered office address changed from First Floor Unit 1, Westpoint Court Great Park Road Bradley Stoke Bristol BS32 4PY England to First Floor, Equinox North Great Park Road Bradley Stoke Bristol BS32 4QL on 7 August 2017 | |
10 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
23 Jan 2017 | AA | Full accounts made up to 31 December 2015 | |
11 Jan 2017 | OC | S1096 Court Order to Rectify | |
08 Jun 2016 | ANNOTATION |
Rectified These accounts were removed from the public register on 11/01/2017 pursuant to order of court
|
|
29 Mar 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
21 Mar 2016 | AD01 | Registered office address changed from First Floor Unit 1 West Point Court Great Park Road Bradley Stoke Bristol BS32 4PS to First Floor Unit 1, Westpoint Court Great Park Road Bradley Stoke Bristol BS32 4PY on 21 March 2016 | |
16 Oct 2015 | CC04 | Statement of company's objects | |
16 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2015 | AP01 | Appointment of Mr Neil Armstrong Mcmyn as a director on 22 September 2015 | |
08 Oct 2015 | TM01 | Termination of appointment of Emma Thomas as a director on 29 September 2015 | |
08 Oct 2015 | TM01 | Termination of appointment of Jonathan David Selby Cranston as a director on 31 August 2015 | |
08 Oct 2015 | TM01 | Termination of appointment of Claire Lewis as a director on 1 October 2015 | |
08 Oct 2015 | TM01 | Termination of appointment of Jeremy Howard Coombes as a director on 22 September 2015 | |
15 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
29 Jul 2015 | AP01 | Appointment of Mr Ronald Alexander Robson as a director on 28 July 2015 | |
29 Jul 2015 | TM01 | Termination of appointment of James Dominic Brooke as a director on 28 July 2015 | |
29 Jul 2015 | AP03 | Appointment of Mr Neil Armstrong Mcmyn as a secretary on 28 July 2015 | |
29 Jul 2015 | TM01 | Termination of appointment of David Jonathan Blain as a director on 28 July 2015 | |
29 Jul 2015 | TM02 | Termination of appointment of David Jonathan Blain as a secretary on 28 July 2015 | |
26 Mar 2015 | MR01 | Registration of charge 027971200008, created on 22 March 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|